Warning: file_put_contents(c/94abfea327191c0bcd5da0e7d442cc41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b4d28002b3320b03d3c3c99fca2bf7f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Extrasource Limited, RG25 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTRASOURCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Extrasource Limited. The company was founded 12 years ago and was given the registration number 07767315. The firm's registered office is in BASINGSTOKE. You can find them at Glebe Farm Down Street, Dummer, Basingstoke, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXTRASOURCE LIMITED
Company Number:07767315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Glebe Farm Down Street, Dummer, Basingstoke, England, RG25 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director14 September 2011Active
Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director08 September 2011Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director08 September 2011Active
Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director14 September 2011Active

People with Significant Control

Pinnacle Managed Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Fairways Hpuse, Fortran Road, Cardiff, Wales, CF3 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Address

Change sail address company with old address new address.

Download
2024-05-02Address

Move registers to registered office company with new address.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-09-08Address

Move registers to sail company with new address.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Address

Change sail address company with new address.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.